Advanced company searchLink opens in new window

PROFLEXS SOLUTIONS LIMITED

Company number 06522718

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2013 4.68 Liquidators' statement of receipts and payments to 19 January 2012
09 Mar 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Feb 2011 4.20 Statement of affairs with form 4.19
27 Jan 2011 600 Appointment of a voluntary liquidator
27 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-20
14 Jan 2011 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England on 14 January 2011
25 Jun 2010 CH01 Director's details changed for Mrs Ashleigh Ann West on 10 January 2010
25 May 2010 AP01 Appointment of Mrs Patricia Grealish as a director
28 Apr 2010 AP01 Appointment of Mr Brian Edwin Venton as a director
13 Apr 2010 TM01 Termination of appointment of Seamus Grealish as a director
07 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-25
07 Apr 2010 CONNOT Change of name notice
25 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 755,000
25 Mar 2010 AD03 Register(s) moved to registered inspection location
25 Mar 2010 CH01 Director's details changed for Richard Penderel Hodder on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Seamus Francis Grealish on 1 March 2010
25 Mar 2010 CH01 Director's details changed for Daniel John Duggan on 1 March 2010
25 Mar 2010 AD02 Register inspection address has been changed
25 Mar 2010 CH04 Secretary's details changed for Blakelaw Secretaries Limited on 1 March 2010
17 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
17 Mar 2010 CONNOT Change of name notice
16 Feb 2010 AP01 Appointment of Mrs Ashleigh Ann West as a director
08 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009